Search icon

WBCMT 2006-C27 NORTH MONROE, LLC - Florida Company Profile

Company Details

Entity Name: WBCMT 2006-C27 NORTH MONROE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WBCMT 2006-C27 NORTH MONROE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2012 (13 years ago)
Date of dissolution: 28 Oct 2021 (3 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L12000026405
FEI/EIN Number 45-4646050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O LNR PARTNERS, LLC, 1601 WASHINGTON AVENUE SUITE 800, MIAMI BEACH, FL, 33139, US
Mail Address: C/O LNR PARTNERS, LLC, 1601 WASHINGTON AVENUE SUITE 800, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LNR PARNTERS, LLC Manager 1601 WASHINGTON AVENUE SUITE 800, MIAMI BEACH, FL, 33139
Shulkin Arnold Vice President C/O LNR PARTNERS, LLC, MIAMI BEACH, FL, 33139
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2021-10-28 - -
LC VOLUNTARY DISSOLUTION 2017-10-30 - -
LC REVOCATION OF DISSOLUTION 2014-12-02 - -
LC VOLUNTARY DISSOLUTION 2014-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 C/O LNR PARTNERS, LLC, 1601 WASHINGTON AVENUE SUITE 800, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-03-29 C/O LNR PARTNERS, LLC, 1601 WASHINGTON AVENUE SUITE 800, MIAMI BEACH, FL 33139 -

Documents

Name Date
CORLCSTERM 2021-10-28
LC Voluntary Dissolution 2017-10-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19
LC Revocation of Dissolution 2014-12-02
LC Voluntary Dissolution 2014-11-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-29
Florida Limited Liability 2012-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State